ABEKE FOODS UK LTD

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Unit 13 Oakview Trading Estate Lombard Street Horton Kirby Kent DA4 9DF England to 19 Brasted Road Erith DA8 3HU on 2023-01-16

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MS TEMITOPE LATIFAT FECUNDA / 07/10/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM UNIT 10 PHASE 2, NEW ROAD INDUSTRIAL ESTATE GRACE ROAD SHEERNESS KENT ME12 1DB UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 19 BRASTED ROAD ERITH KENT DA8 3HU

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

01/02/151 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 203 PARK CRESCENT ERITH KENT DA8 3EF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEMITOPE LATIFAT ABIDOYE / 20/10/2010

View Document

24/06/1124 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM FLAT 3 PALACE VIEW BARING ROAD LONDON SE12 0UX UNITED KINGDOM

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR FECUNDA KENNETH

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information